- Company Overview for 1060 SOUTH BROADWAY UK LIMITED (09918410)
- Filing history for 1060 SOUTH BROADWAY UK LIMITED (09918410)
- People for 1060 SOUTH BROADWAY UK LIMITED (09918410)
- Registers for 1060 SOUTH BROADWAY UK LIMITED (09918410)
- More for 1060 SOUTH BROADWAY UK LIMITED (09918410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2019 | CH01 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr David Gareth Caldecott as a director on 18 June 2019 | |
21 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Sonal Kapasi as a director on 30 November 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
10 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Jun 2018 | AP01 | Appointment of Mr Latham Garcia Young as a director on 15 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018 | |
11 May 2018 | TM01 | Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Ms Sonal Kapasi on 16 February 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
09 Nov 2017 | CH01 | Director's details changed for Mr Sharan Pasricha on 13 October 2017 | |
26 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 | |
29 Dec 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
29 Dec 2016 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
28 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
14 Apr 2016 | SH08 | Change of share class name or designation | |
14 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | AP01 | Appointment of Ms Sonal Kapasi as a director on 20 January 2016 | |
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|